Search icon

CHURCH OF GOD OF PROPHECY - KENTUCKY, INC.

Company Details

Name: CHURCH OF GOD OF PROPHECY - KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 2015 (10 years ago)
Organization Date: 11 Jun 2015 (10 years ago)
Last Annual Report: 30 Jan 2024 (a year ago)
Organization Number: 0924681
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 7566 SHEPHERDSVILLE ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Treasurer

Name Role
Teresa Carol Baker` Treasurer

Registered Agent

Name Role
CHURCH OF GOD OF PROPHECY - KENTUCKY, INC. Registered Agent

Secretary

Name Role
Teresa Carol Baker Secretary

Director

Name Role
MATT ASHLEY Director
NATHAN BAIZE Director
CAROL BAKER Director
ROGER DYKES Director
WILLARD ESTEP Director
SYLVIA LEDFORD Director
KEN LYLE Director
RICHARD RAMSEY Director
JERI RILEY Director
ROY SMITH Director

Incorporator

Name Role
STEPHEN D. LENTZ Incorporator

President

Name Role
Jeffrey White President

Filings

Name File Date
Registered Agent name/address change 2025-02-12
Annual Report 2024-01-30
Annual Report 2023-05-02
Annual Report 2022-05-25
Registered Agent name/address change 2022-05-25
Annual Report 2021-04-01
Annual Report 2020-05-26
Annual Report 2019-05-22
Annual Report 2018-05-31
Registered Agent name/address change 2017-06-14

Sources: Kentucky Secretary of State